Advanced company searchLink opens in new window

THE BIZ DOC UK LIMITED

Company number 14698976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2025 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Flat 4 25a Spring Bank Hull HU3 1AF on 30 January 2025
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2024 CH01 Director's details changed for Mr Philip Michael Hunt on 19 April 2024
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
18 Mar 2024 PSC01 Notification of Philip Michael Hunt as a person with significant control on 15 March 2024
13 Mar 2024 TM01 Termination of appointment of Derek Alan Hazell as a director on 13 March 2024
13 Mar 2024 AP01 Appointment of Mr Philip Michael Hunt as a director on 13 March 2024
13 Mar 2024 PSC07 Cessation of Derek Alan Hazell as a person with significant control on 13 March 2024
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
16 Feb 2024 PSC01 Notification of Derek Alan Hazell as a person with significant control on 15 February 2024
16 Feb 2024 PSC07 Cessation of Guinevere Kennedy as a person with significant control on 15 February 2024
16 Feb 2024 TM01 Termination of appointment of Guinevere Kennedy as a director on 15 February 2024
16 Feb 2024 AP01 Appointment of Mr Derek Alan Hazell as a director on 15 February 2024
16 Feb 2024 PSC07 Cessation of Guinevere Kennedy as a person with significant control on 15 February 2024
28 Dec 2023 PSC01 Notification of Guinevere Kennedy as a person with significant control on 27 December 2023
27 Dec 2023 AD01 Registered office address changed from Grainary Bolton Lane Bolton York YO41 5QX England to 61 Bridge Street Kington HR5 3DJ on 27 December 2023
27 Dec 2023 PSC01 Notification of Guinevere Kennedy as a person with significant control on 27 December 2023
27 Dec 2023 TM01 Termination of appointment of Christian Paul Burton as a director on 27 December 2023
27 Dec 2023 CERTNM Company name changed proactive facilities LIMITED\certificate issued on 27/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-27
27 Dec 2023 TM01 Termination of appointment of Sarah Louise Southgate as a director on 27 December 2023
27 Dec 2023 AP01 Appointment of Mrs Guinevere Kennedy as a director on 27 December 2023
27 Dec 2023 PSC07 Cessation of Christian Paul Burton as a person with significant control on 27 December 2023
31 Jul 2023 CERTNM Company name changed the lasting legacy company LIMITED\certificate issued on 31/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-30
30 Jul 2023 AP01 Appointment of Mrs Sarah Louise Southgate as a director on 30 July 2023
01 Mar 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-03-01
  • GBP 10